Search icon

POOL DESIGNS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: POOL DESIGNS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POOL DESIGNS GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000004456
FEI/EIN Number 020713744

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 24843 OVERSEAS HWY, SUMMERLAND KEY, FL, 33042
Mail Address: 24843 OVERSEAS HWY, SUMMERLAND KEY, FL, 33042
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WICHT AL President 2107 CLEVELAND ROAD, SEBRING, FL, 33870
WICHT AL Secretary 2107 CLEVELAND ROAD, SEBRING, FL, 33870
WICHT AL Director 2107 CLEVELAND ROAD, SEBRING, FL, 33870
WICHT AL Agent 2107 CLEVELAND ROAD, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-04-26 WICHT, AL -
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 2107 CLEVELAND ROAD, SEBRING, FL 33870 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 24843 OVERSEAS HWY, SUMMERLAND KEY, FL 33042 -
CHANGE OF MAILING ADDRESS 2005-04-26 24843 OVERSEAS HWY, SUMMERLAND KEY, FL 33042 -
AMENDMENT 2004-07-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000251014 ACTIVE 1000000143441 MONROE 2009-10-19 2030-02-16 $ 8,572.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3104 FLAGLER AVE, KEY WEST FL330404602

Documents

Name Date
Off/Dir Resignation 2009-02-12
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-07-19
REINSTATEMENT 2006-10-11
ANNUAL REPORT 2005-04-26
Amendment 2004-07-07
Domestic Profit 2004-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State